AERCAP MATERIALS UK
Overview
| Company Name | AERCAP MATERIALS UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03082138 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AERCAP MATERIALS UK?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AERCAP MATERIALS UK located?
| Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AERCAP MATERIALS UK?
| Company Name | From | Until |
|---|---|---|
| GECAS ASSET MANAGEMENT SERVICES UK | Feb 17, 2014 | Feb 17, 2014 |
| AMERIDATA UK | Aug 15, 1995 | Aug 15, 1995 |
| ARTFULCHOICE LIMITED | Jul 20, 1995 | Jul 20, 1995 |
What are the latest accounts for AERCAP MATERIALS UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AERCAP MATERIALS UK?
| Last Confirmation Statement Made Up To | Jan 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2025 |
| Overdue | No |
What are the latest filings for AERCAP MATERIALS UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Termination of appointment of Nita Ramesh Savjani as a director on May 02, 2025 | 1 pages | TM01 | ||
Appointment of Abdul Qayyum as a director on May 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gordon James Chase as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Tamzin Amanda Lawrence on Oct 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Tamzin Amanda Lawrence on Oct 07, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Tamzin Amanda Lawrence on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Joint Corporate Services Limited on Jul 26, 2023 | 1 pages | CH02 | ||
Director's details changed for Ms Nita Ramesh Savjani on Jul 24, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Magnea Stefania Gunnarsdottir-Evans as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stefan Simon Haynes as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gordon James Chase as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Appointment of Joint Corporate Services Limited as a director on Feb 09, 2022 | 2 pages | AP02 | ||
Appointment of Tamzin Amanda Lawrence as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Appointment of Ms Nita Ramesh Savjani as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sharon Green as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Who are the officers of AERCAP MATERIALS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
| LAWRENCE, Tamzin Amanda | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Kingdom | British | 214327840002 | |||||||||
| QAYYUM, Abdul | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Kingdom | British | 335543440001 | |||||||||
| JOINT CORPORATE SERVICES LIMITED | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 93596120004 | ||||||||||
| DUNN, James | Secretary | 7191 Twin Branch Court 30328 Altlanta Georgia America | American | 45991190001 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HIGGINS, Gwen | Secretary | 656 Westover Road 06902 Stanford Connecticut America | American | 45991500001 | ||||||||||
| LAMB, Philip Ronald | Secretary | 80 Wroughton Road SW11 6BG London | British | 61718770001 | ||||||||||
| LEPPARD, Anthony Stephen | Secretary | Leybourne Gardens TN37 7HU St Leonards On Sea 7 East Sussex | British | 35837930001 | ||||||||||
| LIDDELL, Nigel | Secretary | Flat 2 27 Kingdon Road NW6 1PJ London | British | 65708280001 | ||||||||||
| WHITE, Kevin Robert | Secretary | 35 Benett Drive BN3 6US Hove East Sussex | British | 3735730002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| ALEXANDER, Peter | Director | 796 Brookhaven Springs Court 30342 Altlanta Georgia United States Of America | American | 45991040001 | ||||||||||
| BRECHT, Michael | Director | 27 Donarail Street SW6 6EL London | British | 68271110001 | ||||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CHASE, Gordon James | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | Ireland | British | 187804670006 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| DOUGLAS, Stuart Robert | Director | 23 Elmside Onslow Village GU2 7SH Guildford Surrey | British | 91330020001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| FUNCH, Henrik | Director | Carinaparken 9c 3460 Birkeroed Denmark | Danish | 63424560001 | ||||||||||
| GOLDING, Jeremy | Director | 21 Holland Park Gardens W14 8DZ London | British | 55861150002 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| GREEN, Sharon Huskey | Director | East Holmes Road Suite 108 38118 Memphis 3860 Tennessee United States | United States | American | 185120390001 | |||||||||
| GUNNARSDOTTIR-EVANS, Magnea Stefania | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | United Kingdom | Icelandic | 233455010001 | |||||||||
| HAYNES, Stefan Simon | Director | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom | United Kingdom | British | 263248480001 | |||||||||
| HAYNES, Stefan Simon | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 194335020001 | |||||||||
| HEFFER, Philip | Director | Deerbolts Cottage Blacksmith Green IP14 5PZ Wetheringsett | British | 80098040001 | ||||||||||
| HILTON, Peter Anthony | Director | 22 Macleod Road RH13 5JL Horsham West Sussex | British | 68012190002 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 |
Who are the persons with significant control of AERCAP MATERIALS UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aercap Holdings N.V. | Nov 01, 2021 | St Stephens Green Dublin 2 65 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Company | Apr 06, 2016 | Necco Street 02210 Boston 5 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AERCAP MATERIALS UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | Feb 15, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0